Search icon

LEGAL MITIGATION ADVISORS LLC

Company Details

Entity Name: LEGAL MITIGATION ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L05000012166
FEI/EIN Number NOT APPLICABLE
Address: 7512 DR. PHILLIPS BLVD, 50213, ORLANDO, FL, 32819
Mail Address: 7512 DR. PHILLIPS BLVD, 50213, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS J Agent 7512 DR. PHILLIPS BLVD, ORLANDO, FL, 32819

Managing Member

Name Role
BRISBANE HOLDINGS, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140212 LEGAL STAFFING ADVANTAGE SERVICES EXPIRED 2009-07-29 2014-12-31 No data LEGAL MITIGATION ADVISORS LLC, 7512 DR. PHILLIPS BLVD, 50213, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC NAME CHANGE 2008-12-29 LEGAL MITIGATION ADVISORS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-20 7512 DR. PHILLIPS BLVD, 50213, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2008-12-20 7512 DR. PHILLIPS BLVD, 50213, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-20 7512 DR. PHILLIPS BLVD, 50213, ORLANDO, FL 32819 No data
CANCEL ADM DISS/REV 2008-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-06-12 STEPHENS, J No data

Documents

Name Date
LC Name Change 2008-12-29
REINSTATEMENT 2008-12-20
ANNUAL REPORT 2007-09-07
ANNUAL REPORT 2006-06-12
Florida Limited Liability 2005-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State